Search icon

POWERBAY ELECTRIC, INC

Company Details

Entity Name: POWERBAY ELECTRIC, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jun 2024 (8 months ago)
Document Number: P02000050618
FEI/EIN Number 020603573
Address: 13823 MILES BREEZE AVENUE, RIVERVIEW, FL, 33579, US
Mail Address: PO BOX 272, Balm, FL, 33503, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TEW DAVID W Agent 13823 Miles Breeze Ave, Riverview, FL, 33579

President

Name Role Address
TEW DAVID W President 13823 Miles Breeze Ave, Riverview, FL, 33579

Secretary

Name Role Address
TEW TRACI L Secretary 13823 Miles Breeze Ave, Riverview, FL, 33579

Vice President

Name Role Address
Vasquez Winter A Vice President 10867 Newbridge Dr, Riverview, FL, 33579
Tew Justin W Vice President 18229 Dorman Road, Lithia, FL, 33547

Treasurer

Name Role Address
DAVID TEW W Treasurer 13823 Miles Breeze Ave, Riverview, FL, 33579

Founder

Name Role Address
Tew Justin W Founder 18229 Dorman Road, Lithia, FL, 33547

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-06-10 POWERBAY ELECTRIC, INC No data
CHANGE OF MAILING ADDRESS 2015-03-12 13823 MILES BREEZE AVENUE, RIVERVIEW, FL 33579 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-13 13823 Miles Breeze Ave, Riverview, FL 33579 No data
CHANGE OF PRINCIPAL ADDRESS 2013-12-10 13823 MILES BREEZE AVENUE, RIVERVIEW, FL 33579 No data

Documents

Name Date
Name Change 2024-06-10
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State